Name: | HAHN & MANN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1959 (66 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 120956 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 152 W 72ND ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
HAHN-GREENWALD, INC. | DOS Process Agent | 152 W 72ND ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1977-01-14 | 1983-12-20 | Name | HAHN MANAGEMENT CORP. |
1973-04-02 | 1977-01-14 | Name | GWIC LEASING CORP. |
1970-03-03 | 1973-04-02 | Name | HAHN BROKERAGE CORP. |
1966-11-07 | 1970-03-03 | Name | HAHN-GREENWALD, INC. |
1959-07-02 | 1966-11-07 | Name | SIDNEY HAHN & SONS, INC. |
1959-07-02 | 1966-11-07 | Address | 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C314129-2 | 2002-03-26 | ASSUMED NAME CORP INITIAL FILING | 2002-03-26 |
DP-906616 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B051312-3 | 1983-12-20 | CERTIFICATE OF AMENDMENT | 1983-12-20 |
A370655-3 | 1977-01-14 | CERTIFICATE OF AMENDMENT | 1977-01-14 |
A61227-3 | 1973-04-02 | CERTIFICATE OF AMENDMENT | 1973-04-02 |
818654-3 | 1970-03-03 | CERTIFICATE OF AMENDMENT | 1970-03-03 |
586018-3 | 1966-11-07 | CERTIFICATE OF AMENDMENT | 1966-11-07 |
167990 | 1959-07-02 | CERTIFICATE OF INCORPORATION | 1959-07-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State